Name: | ISLAND PRECISION PRODUCTS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jul 1961 (64 years ago) |
Date of dissolution: | 02 Apr 1999 |
Entity Number: | 139314 |
ZIP code: | 00000 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 75 TOLEDO STREET, EAST FARMINGDALE, NY, United States, 00000 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 75 TOLEDO STREET, EAST FARMINGDALE, NY, United States, 00000 |
Name | Role | Address |
---|---|---|
DOROTHY DE ANGELIS | Chief Executive Officer | 75 TOLEDO STREET, EAST FARMINGDALE, NY, United States, 00000 |
Start date | End date | Type | Value |
---|---|---|---|
1961-07-06 | 1993-10-22 | Address | 75 TOLEDO ST., E FARMINGDALE, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20190111001 | 2019-01-11 | ASSUMED NAME CORP INITIAL FILING | 2019-01-11 |
990402000153 | 1999-04-02 | CERTIFICATE OF DISSOLUTION | 1999-04-02 |
931022002902 | 1993-10-22 | BIENNIAL STATEMENT | 1992-07-01 |
276938 | 1961-07-06 | CERTIFICATE OF INCORPORATION | 1961-07-06 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17541962 | 0214700 | 1986-11-03 | 75 TOLEDO AVENUE, EAST FARMINGDALE, NY, 11735 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1986-11-06 |
Abatement Due Date | 1986-12-08 |
Nr Instances | 1 |
Nr Exposed | 12 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19101200 G08 |
Issuance Date | 1986-11-06 |
Abatement Due Date | 1986-12-08 |
Nr Instances | 1 |
Nr Exposed | 12 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19101200 H |
Issuance Date | 1986-11-06 |
Abatement Due Date | 1986-12-08 |
Nr Instances | 1 |
Nr Exposed | 12 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1973-11-21 |
Case Closed | 1984-03-10 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100151 B |
Issuance Date | 1973-11-23 |
Abatement Due Date | 1974-01-29 |
Nr Instances | 2 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100242 B |
Issuance Date | 1973-11-23 |
Abatement Due Date | 1973-12-28 |
Current Penalty | 40.0 |
Initial Penalty | 40.0 |
Nr Instances | 24 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1973-11-23 |
Abatement Due Date | 1973-12-28 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 9 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100309 A 025042 |
Issuance Date | 1973-11-23 |
Abatement Due Date | 1973-12-28 |
Current Penalty | 40.0 |
Initial Penalty | 40.0 |
Nr Instances | 21 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100212 A01 |
Issuance Date | 1973-11-23 |
Abatement Due Date | 1973-12-28 |
Nr Instances | 3 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100215 A04 |
Issuance Date | 1973-11-23 |
Abatement Due Date | 1973-12-28 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 2 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100309 A 025051 |
Issuance Date | 1973-11-23 |
Abatement Due Date | 1973-12-28 |
Nr Instances | 4 |
Citation ID | 01008 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1973-11-23 |
Abatement Due Date | 1973-12-28 |
Nr Instances | 1 |
Citation ID | 01009 |
Citaton Type | Other |
Standard Cited | 19100022 B02 |
Issuance Date | 1973-11-23 |
Abatement Due Date | 1973-12-28 |
Nr Instances | 3 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State